THE FORMER RIBBLE MOTOR SERVICES LIMITED
Status | DISSOLVED |
Company No. | 00155849 |
Category | Private Limited Company |
Incorporated | 06 Jun 1919 |
Age | 104 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
THE FORMER RIBBLE MOTOR SERVICES LIMITED is an dissolved private limited company with number 00155849. It was incorporated 104 years, 10 months, 22 days ago, on 06 June 1919 and it was dissolved 2 years, 2 months, 27 days ago, on 01 February 2022. The company address is C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2021
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 26 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Capital
Type: SH19
Date: 2021-10-26
Capital : 1 GBP
Documents
Legacy
Date: 26 Oct 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/21
Documents
Resolution
Date: 26 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 02 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Brown
Termination date: 2019-05-31
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Rosaleen Robbins
Appointment date: 2019-05-31
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Dingwall
Appointment date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Old address: C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU
Change date: 2017-11-16
New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-16
Psc name: Frenchwood Holdings Limited
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Warneford
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Southgate
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Resolution
Date: 06 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Jun 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Southgate
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bowles
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Christopher John Bowles
Change date: 2010-05-11
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael John Vaux
Change date: 2009-10-10
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Brian Warneford
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Colin Brown
Documents
Change person secretary company with change date
Date: 09 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-07
Officer name: Michael John Vaux
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael john vaux
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan whitnall
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / colin brown / 25/06/2008
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: daw bank stockport SK3 0DU
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Accounts amended with accounts type full
Date: 19 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AAMD
Made up date: 2004-04-30
Documents
Accounts with accounts type dormant
Date: 15 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 12 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Legacy
Date: 13 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Jul 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 02 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
127 BUTE STREET,RHONDDA CYNON TAFF,CF42 6AY
Number: | 04735494 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMM GLOBAL EDUCATION CONSULTANCY LIMITED
ASHWORTH VALE,BOLTON,BL1 7RY
Number: | 07848663 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ROAD,,NG2 3HW
Number: | 00642270 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COTTINGHAM WAY,KETTERING,NN14 4PL
Number: | 10122523 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,W1K 2NW
Number: | 11600538 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 09166376 |
Status: | ACTIVE |
Category: | Private Limited Company |